Chelmsford
Essex
CM2 0HY
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 September 2010 | Annual return made up to 31 August 2010 (13 pages) |
10 September 2010 | Annual return made up to 31 August 2010 (13 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
10 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from, 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from, 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
10 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
10 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (13 pages) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (13 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
19 November 2004 | Accounts made up to 30 April 2004 (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 2004 | Particulars of contract relating to shares (4 pages) |
13 January 2004 | Particulars of contract relating to shares (4 pages) |
13 January 2004 | Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2004 | Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2003 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
22 December 2003 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (10 pages) |
9 September 2003 | Incorporation (10 pages) |